Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

New Start Ventures, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2024bk10636
TYPE / CHAPTER
Voluntary / 7

Filed

4-19-24

Updated

4-22-24

Last Checked

4-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 26, 2024

Docket Entries by Day

Apr 19 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by New Start Ventures, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/3/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 5/3/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 5/3/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 5/3/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 5/3/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 5/3/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 5/3/2024. Statement of Financial Affairs (Form 107 or 207) due 5/3/2024. Statement of Related Cases (LBR Form F1015-2) due 5/3/2024. Incomplete Filings due by 5/3/2024. (LF1) (Entered: 04/19/2024)
Apr 19 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Zamora (TR), Nancy J with 341(a) meeting to be held on 5/22/2024 at 09:30 AM via TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (LF1) (Entered: 04/19/2024)
Apr 19 3 Document - Driver License Document (LF1) (Entered: 04/19/2024)
Apr 19 4 Request for courtesy Notice of Electronic Filing (NEF) Filed by Haberbush, Vanessa. (Haberbush, Vanessa) (Entered: 04/19/2024)
Apr 19 5 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 18625 Delano Street, Los Angeles, CA 91335 . Fee Amount $199, Filed by Creditor Arkof Family Trust, Dated May 26, 2021 (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7) (Haberbush, Vanessa) (Entered: 04/19/2024)
Apr 19 6 Application shortening time Filed by Creditor Arkof Family Trust, Dated May 26, 2021 (Haberbush, Vanessa) (Entered: 04/19/2024)
Apr 19 7 Receipt of Chapter 7 Filing Fee - $338.00 by LF. Receipt Number 11000248. (admin) (Entered: 04/19/2024)
Apr 21 8 BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 9. Notice Date 04/21/2024. (Admin.) (Entered: 04/21/2024)
Apr 21 9 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor New Start Ventures, LLC) No. of Notices: 1. Notice Date 04/21/2024. (Admin.) (Entered: 04/21/2024)
Apr 21 10 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor New Start Ventures, LLC) No. of Notices: 1. Notice Date 04/21/2024. (Admin.) (Entered: 04/21/2024)
Apr 22 11 Order Granting Application And Setting Hearing On Shortened Notice (BNC-PDF) (Related Doc # 6 ) Signed on 4/22/2024 (PG) (Entered: 04/22/2024)
Apr 22 12 Hearing Set (RE: related document(s)5 Motion for Relief from Stay - Real Property filed by Creditor Arkof Family Trust, Dated May 26, 2021) The Hearing date is set for 4/25/2024 at 02:00 PM at Crtrm 202, 1415 State St., Santa Barbara, CA 93101. The case judge is Martin R. Barash (PG) (Entered: 04/22/2024)
Apr 22 Receipt of Motion for Relief from Stay - Real Property( 1:24-bk-10636-MB) [motion,nmrp] ( 199.00) Filing Fee. Receipt number A56764077. Fee amount 199.00. (re: Doc# 5) (U.S. Treasury) (Entered: 04/22/2024)
Apr 22 13 Notice of Hearing Filed by Creditor Arkof Family Trust, Dated May 26, 2021 (RE: related document(s)5 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 18625 Delano Street, Los Angeles, CA 91335 . Fee Amount $199, Filed by Creditor Arkof Family Trust, Dated May 26, 2021 (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7)). (Haberbush, Vanessa) (Entered: 04/22/2024)
Apr 22 14 Order to Show Cause Why This Bankruptcy Case Should Not Be Dismissed With A 180-Day Bar To Refiling. (BNC-PDF) (Related Doc # 1 ) Signed on 4/22/2024 (PG) (Entered: 04/22/2024)
Apr 22 15 Hearing Set Order to Show Cause hearing to be held on 5/2/2024 at 11:30 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (PG). Related document(s) 14 Order to Show Cause (BNC-PDF). (Entered: 04/22/2024)
Apr 22 16 Notice to creditors (BNC-PDF) (JC) (Entered: 04/22/2024)
Apr 22 17 Proof of service Filed by Creditor Arkof Family Trust, Dated May 26, 2021 (RE: related document(s)5 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 18625 Delano Street, Los Angeles, CA 91335 . Fee Amount $199,, 6 Application shortening time , 11 ORDER shortening time (BNC-PDF), 13 Notice of Hearing (BK Case)). (Haberbush, Vanessa) (Entered: 04/22/2024)
Apr 22 18 Declaration re: of Vanessa M. Haberbush in Support of Telephonic Notice of Hearing on Secured Creditors' Motion for Relief from Automatic Stay Filed by Creditor Arkof Family Trust, Dated May 26, 2021 (RE: related document(s)5 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 18625 Delano Street, Los Angeles, CA 91335 . Fee Amount $199,, 6 Application shortening time , 11 ORDER shortening time (BNC-PDF)). (Haberbush, Vanessa) (Entered: 04/22/2024)
Apr 23 19 Request for courtesy Notice of Electronic Filing (NEF) Filed by Brownstein, Richard. (Brownstein, Richard) (Entered: 04/23/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
1:2024bk10636
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
7
Filed
Apr 19, 2024
Type
voluntary
Updated
Apr 22, 2024
Last checked
Apr 29, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amwest Fundihg Corp
    Arkov Family Trust
    Donald Iwuchuku, Esq.
    Foreclosure Services Co.
    Haberbush, LLP
    Kianoush Rohbani
    Norma Isabel Rodarte
    Saied Kashani

    Parties

    Debtor

    New Start Ventures, LLC
    18625 Delano Street
    Reseda, CA 91335
    LOS ANGELES-CA
    818-401-5779
    Tax ID / EIN: xx-xxx8773

    Represented By

    New Start Ventures, LLC
    PRO SE

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 29 Americana Landscaping, Inc 7 1:2024bk10143
    Sep 28, 2023 Persia Investment, LLC 7 1:2023bk11395
    Jul 14, 2023 Erno Industries, Inc. 7 1:2023bk10988
    Aug 20, 2021 Washington Motors, LLC 7 1:2021bk11413
    Jun 4, 2021 Sabet Pacific Inc 7 1:2021bk11008
    Dec 17, 2019 LAKE ELSINORE DIAMOND ROAD LLC 7 1:2019bk13133
    Sep 17, 2019 KC 117, LLC 7 1:2019bk12348
    Sep 2, 2019 F.A. SOLIMAN MANAGEMENT, INC. 7 1:2019bk12206
    May 22, 2018 Marcin Lambirth LLP 7 1:2018bk11318
    Nov 20, 2017 Zanconban Inc 7 1:17-bk-13104
    Feb 4, 2015 Jacob Vayner DMD ProfessionalCorporation 11 1:15-bk-10353
    Jan 15, 2014 Beacon Shine, LLC 11 1:14-bk-10246
    Sep 11, 2013 MLK Corporation 11 1:13-bk-15937
    Jul 16, 2013 Notorious Inc 7 1:13-bk-14716
    Jan 25, 2012 Metrostate Financial and Real Estate Corporation, 7 1:12-bk-10712